Bury
Lancashire
BL9 7AN
Director Name | Steven Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 April 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Street North Bury Lancashire BL9 7AN |
Director Name | Mr Samuel Nathan Kahn |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2005) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 37 Holden Road Salford Lancashire M7 4LR |
Secretary Name | Mrs Michelle Coleman Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2005) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | 37 Holden Road Salford Manchester M7 4LR |
Director Name | Mr Massoud Shafai |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2005) |
Role | Office Manager |
Correspondence Address | 10 Smethurst Hall Road Bury Lancashire BL9 7TP |
Director Name | Mr Tahir Khaliq |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leander House 72a Haig Road Bury Lancashire BL8 2LF |
Secretary Name | Maria Yasmin Khaliq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2008) |
Role | Teacher |
Correspondence Address | 72a Haig Road Bury Lancashire BL8 2LF |
Director Name | Zafer Mahmood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2009) |
Role | Manager |
Correspondence Address | 6 Pargate Chase Rochdale Lancashire OL11 5DZ |
Director Name | Mr Massoud Shafai |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Rainsough Hill Prestwich Manchester M25 9SU |
Secretary Name | Miss Orsolya Jozsa |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 18 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2009) |
Role | Manager |
Correspondence Address | 8 Chiltern Drive Bury Lancashire BL8 1QY |
Director Name | Ms Deborah Anne Mahmood |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(6 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House Fountain Street North Bury Lancashire BL9 7AN |
Director Name | Ms Noor Begum |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Street North Bury Lancashire BL9 7AN |
Director Name | Ms Elizabeth Cowell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Street North Bury Lancashire BL9 7AN |
Director Name | Mr Avinash Kumar Mishra |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Street North Bury Lancashire BL9 7AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | N Begum (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Correspondence Address | Acorn House Fountain Street North Bury Lancashire BL9 7AN |
Secretary Name | N Begum (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Correspondence Address | Acorn House Fountain Street North Bury Lancashire BL9 7AN |
Website | www.rollercityrochdale.com |
---|---|
Email address | [email protected] |
Telephone | 07 903642956 |
Telephone region | Mobile |
Registered Address | Fountain Street North Bury Lancashire BL9 7AN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
120 at £1 | Steven Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£113,763 |
Cash | £427 |
Current Liabilities | £290,741 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2015 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Receiver's abstract of receipts and payments to 9 May 2013 (2 pages) |
2 October 2013 | Receiver's abstract of receipts and payments to 26 September 2013 (2 pages) |
2 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
2 October 2013 | Receiver's abstract of receipts and payments to 9 May 2013 (2 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
20 November 2012 | Appointment of Steven Smith as a director (2 pages) |
20 November 2012 | Termination of appointment of Noor Begum as a director (1 page) |
24 September 2012 | Termination of appointment of Avinash Mishra as a director (1 page) |
11 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Notice of appointment of receiver or manager (9 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 March 2012 | Appointment of Mr Avinash Kumar Mishra as a director (2 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
14 February 2011 | Termination of appointment of Elizabeth Cowell as a director (1 page) |
12 January 2011 | Appointment of Ms Elizabeth Cowell as a director (2 pages) |
8 September 2010 | Termination of appointment of N Begum as a secretary (1 page) |
7 September 2010 | Termination of appointment of N Begum as a secretary (1 page) |
7 September 2010 | Termination of appointment of N Begum as a director (1 page) |
7 September 2010 | Appointment of Ms Noor Begum as a director (2 pages) |
7 September 2010 | Appointment of Ms Lisa Riley as a secretary (1 page) |
25 August 2010 | Secretary's details changed for Acorn Business Centre Ltd on 20 May 2010 (2 pages) |
25 August 2010 | Director's details changed for Acorn Business Centre Ltd on 20 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 February 2010 | Appointment of Acorn Business Centre Ltd as a secretary (2 pages) |
23 February 2010 | Appointment of Acorn Business Centre Ltd as a director (2 pages) |
22 February 2010 | Termination of appointment of Orsolya Jozsa as a secretary (1 page) |
22 February 2010 | Termination of appointment of Deborah Mahmood as a director (1 page) |
26 August 2009 | Director appointed ms deborah mahmood (1 page) |
25 August 2009 | Appointment terminated director zafer mahmood (1 page) |
29 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
16 March 2009 | Return made up to 19/05/08; full list of members (3 pages) |
4 July 2008 | Appointment terminated director massoud shafai (1 page) |
23 June 2008 | Director appointed mr massoud shafai (1 page) |
23 June 2008 | Secretary appointed miss orsolya jozsa (1 page) |
23 June 2008 | Appointment terminated director tahir khaliq (1 page) |
23 June 2008 | Appointment terminated secretary maria khaliq (1 page) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
23 September 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
3 August 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
24 July 2007 | New director appointed (1 page) |
30 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
6 March 2007 | Return made up to 23/06/06; full list of members (3 pages) |
20 February 2007 | Return made up to 21/05/06; full list of members (2 pages) |
10 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 38 long street middleton manchester M24 3UQ (1 page) |
20 April 2006 | Company name changed birdbest LTD\certificate issued on 20/04/06 (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
15 July 2005 | Return made up to 19/05/05; full list of members
|
29 June 2005 | Registered office changed on 29/06/05 from: 38 long street middleton manchester lancashire M24 6UQ (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: emerald house daniel street oldham OL1 3PL (1 page) |
25 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 14 castlefield avenue salford manchester lancashire M7 4GQ (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Return made up to 19/05/04; full list of members (7 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (5 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 14 castlefield ave salford M7 4GQ (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 May 2003 | Incorporation (9 pages) |